Hurworth
Darlington
County Durham
DL2 2DY
Secretary Name | Mrs Sandra Elaine Brunton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2008(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Correspondence Address | 98 Redcar Lane Redcar Cleveland TS10 2JL |
Director Name | Richard Howard Ginger |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Rosehill Main Street Thornton Le Moor Northallerton DL7 9DN |
Secretary Name | Richard Howard Ginger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Rosehill Main Street Thornton Le Moor Northallerton DL7 9DN |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Telephone | 01642 252595 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Ginnington House, Sotherby Road Middlesbrough Cleveland TS3 8BT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
2 at £1 | Jeremy Norminton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,610 |
Current Liabilities | £90,591 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
15 May 2019 | Delivered on: 25 May 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 26 yarm road stockton on tees. Outstanding |
---|---|
15 May 2019 | Delivered on: 25 May 2019 Persons entitled: Santander UK PLC as Trustee for Its Group Members Classification: A registered charge Outstanding |
22 January 2019 | Delivered on: 1 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 March 2005 | Delivered on: 23 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of southerly road north ormesly middlesex cleveland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
7 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
3 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 May 2019 | Registration of charge 052186110003, created on 15 May 2019 (48 pages) |
25 May 2019 | Registration of charge 052186110004, created on 15 May 2019 (41 pages) |
1 February 2019 | Registration of charge 052186110002, created on 22 January 2019 (7 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
28 March 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
28 March 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
20 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
20 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
29 September 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
29 September 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
25 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
5 August 2008 | Appointment terminated director richard ginger (1 page) |
5 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
5 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Appointment terminated director richard ginger (1 page) |
5 August 2008 | Resolutions
|
17 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
17 June 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
6 June 2008 | Secretary appointed mrs sandra elaine brunton (1 page) |
6 June 2008 | Secretary appointed mrs sandra elaine brunton (1 page) |
6 June 2008 | Appointment terminated secretary richard ginger (1 page) |
6 June 2008 | Appointment terminated secretary richard ginger (1 page) |
26 October 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
26 October 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
23 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 01/09/05; full list of members (3 pages) |
9 November 2005 | Location of register of members (1 page) |
9 November 2005 | Return made up to 01/09/05; full list of members (3 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: queensway house queensway middlesbrough TS3 8TF (1 page) |
9 November 2005 | Location of debenture register (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: ginninton house, sotherby road middlesbrough cleveland TS3 8BT (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: ginninton house, sotherby road middlesbrough cleveland TS3 8BT (1 page) |
9 November 2005 | Location of register of members (1 page) |
9 November 2005 | Location of debenture register (1 page) |
9 November 2005 | Location of debenture register (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: queensway house queensway middlesbrough TS3 8TF (1 page) |
9 November 2005 | Location of debenture register (1 page) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
21 October 2004 | Ad 01/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Ad 01/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
1 September 2004 | Incorporation (12 pages) |
1 September 2004 | Incorporation (12 pages) |